(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 18th November 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 12th December 2023. New Address: Unit 10 Silverglades Business Park Leatherhead Road Chessington KT9 2QL. Previous address: Solutions House 223 Hook Rise South Surbiton Surrey KT6 7LD England
filed on: 12th, December 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, February 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates 18th November 2022
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 27th, July 2022
| accounts
|
Free Download
(11 pages)
|
(TM01) 1st February 2022 - the day director's appointment was terminated
filed on: 1st, February 2022
| officers
|
Free Download
(1 page)
|
(AP02) New member appointment on 1st February 2022.
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 10th December 2021
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 10th December 2021
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 17th January 2022. New Address: Solutions House 223 Hook Rise South Surbiton Surrey KT6 7LD. Previous address: 36a Station Road New Milton Hampshire BH25 6JX England
filed on: 17th, January 2022
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th December 2021
filed on: 17th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th January 2022
filed on: 17th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 10th December 2021 - the day director's appointment was terminated
filed on: 17th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 18th November 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 4th February 2021. New Address: 36a Station Road New Milton Hampshire BH25 6JX. Previous address: Aissela 46 High Street Esher Surrey KT10 9QY
filed on: 4th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 18th November 2020
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 3rd, November 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 18th November 2019
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 31st March 2019
filed on: 22nd, December 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 22nd, December 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 30th September 2018
filed on: 1st, February 2019
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 7th December 2018
filed on: 7th, December 2018
| resolution
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2nd November 2018
filed on: 6th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2nd November 2018 director's details were changed
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 18th November 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 7th August 2018
filed on: 8th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 7th August 2018 director's details were changed
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 18th November 2017
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 18th November 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting reference date changed from 30th November 2015 to 29th February 2016
filed on: 3rd, August 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 18th November 2015 with full list of members
filed on: 8th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 8th January 2016: 1.00 GBP
capital
|
|
(AD01) Address change date: 8th January 2016. New Address: Aissela 46 High Street Esher Surrey KT10 9QY. Previous address: White Gates 34 Sky End Lane Hordle Lymington SO41 0HG
filed on: 8th, January 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 17th December 2015. New Address: White Gates 34 Sky End Lane Hordle Lymington SO41 0HG. Previous address: 34 Groveside Bookham Leatherhead Surrey KT23 4LD
filed on: 17th, December 2015
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2014
filed on: 11th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 18th November 2014 with full list of members
filed on: 15th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 15th December 2014: 1.00 GBP
capital
|
|
(TM01) 31st August 2014 - the day director's appointment was terminated
filed on: 3rd, September 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th February 2014
filed on: 28th, February 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 18th, November 2013
| incorporation
|
Free Download
(36 pages)
|